MARK STEPHEN LAVELLE

Total number of appointments 28, 20 active appointments

THERMAL HAZARD TECHNOLOGY LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

HEATH SCIENTIFIC COMPANY LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

MOORFIELD NANOTECHNOLOGY LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

PE. FIBEROPTICS LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

DEBEN UK LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

COOLLED LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

BORDEAUX ACQUISITION LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

SIRCAL INSTRUMENTS (U.K.) LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

EWB SOLUTIONS LTD.

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

UHV DESIGN LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

JUDGES SCIENTIFIC PLC

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 November 2017
Resigned on
22 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

SCIENTIFICA LTD

Correspondence address
52C BOROUGH HIGH STREET, LONDON, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

JUDGES CAPITAL LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

FIRE TESTING TECHNOLOGY LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

ARMFIELD LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

AITCHEE ENGINEERING LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

GLOBAL DIGITAL SYSTEMS LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

CRYSTALLON LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

QUORUM TECHNOLOGIES LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000

OXFORD CRYOSYSTEMS LIMITED

Correspondence address
52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1XN £1,703,000


PALINTEST LIMITED

Correspondence address
PALINTEST HOUSE, KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE AND WEAR, NE11 0NS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 May 2014
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
SECTOR VICE PRESIDENT

ADVANCED ELECTRONICS LIMITED

Correspondence address
34 MOORLAND WAY, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
14 May 2014
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE23 1WE £262,000

HANOVIA LIMITED

Correspondence address
780/781 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL14LA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 April 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHAIRMAN

SONAR RESEARCH & DEVELOPMENT LIMITED

Correspondence address
MISBOURNE COURT RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 July 2012
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

GENERAL OCEANS UK HOLDINGS LTD

Correspondence address
HALMA PLC MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 April 2011
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRITECH INTERNATIONAL LIMITED

Correspondence address
HALMA PLC MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 April 2011
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOFIS LIMITED

Correspondence address
THE FIELDS HOUSE, KINETON ROAD, SOUTHAM, WARWICKSHIRE, CV47 2DG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 June 2007
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIVISIONAL CHIEF EXEC

Average house price in the postcode CV47 2DG £1,894,000

CASTELL SAFETY INTERNATIONAL LIMITED

Correspondence address
THE FIELDS HOUSE, KINETON ROAD, SOUTHAM, WARWICKSHIRE, CV47 2DG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 April 2007
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV47 2DG £1,894,000